Company NameDosadi Ventures Limited
Company StatusDissolved
Company NumberSC580224
CategoryPrivate Limited Company
Incorporation Date30 October 2017(6 years, 6 months ago)
Dissolution Date10 May 2021 (2 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Thomas Joachim Martin
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2017(same day as company formation)
RoleChief Technology Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAcorn House Sotwell Street
Brightwell-Cum-Sotwell
Wallingford
OX10 0RG
Director NameMiss Brigitte Michelle Read
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2017(same day as company formation)
RoleCEO
Country of ResidenceScotland
Correspondence Address18 Bothwell Street
Glasgow
G2 6NU
Scotland

Location

Registered Address18 Bothwell Street
Glasgow
G2 6NU
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

10 May 2021Final Gazette dissolved following liquidation (1 page)
10 February 2021Order of court for early dissolution (1 page)
23 January 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-01-15
(1 page)
23 January 2020Registered office address changed from Unit 4 Drummond Square Brucefield Industrial Estate Livingston EH54 9DH Scotland to 18 Bothwell Street Glasgow G2 6NU on 23 January 2020 (2 pages)
23 December 2019Registered office address changed from 6 Gloucester Lane Edinburgh Midlothian EH3 6ED to Unit 4 Drummond Square Brucefield Industrial Estate Livingston EH54 9DH on 23 December 2019 (1 page)
12 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
2 October 2019Compulsory strike-off action has been discontinued (1 page)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
26 September 2019Micro company accounts made up to 31 October 2018 (2 pages)
25 January 2019Confirmation statement made on 29 October 2018 with updates (4 pages)
21 September 2018Registered office address changed from 11/1 Gloucester Place Edinburgh EH3 6EE United Kingdom to 6 Gloucester Lane Edinburgh Midlothian EH3 6ED on 21 September 2018 (2 pages)
30 October 2017Incorporation
Statement of capital on 2017-10-30
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
30 October 2017Incorporation
Statement of capital on 2017-10-30
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)